SUTTON HARD COURT CLUB(1928),LIMITED
THAMES DITTON

Hellopages » Surrey » Elmbridge » KT7 0QJ

Company number 00227943
Status Active
Incorporation Date 9 February 1928
Company Type Private Limited Company
Address ANNECY COURT FERRY WORKS, SUMMER ROAD, THAMES DITTON, SURREY, KT7 0QJ
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 4,842 ; Director's details changed for Mr Petere Richard Morton on 24 June 2015. The most likely internet sites of SUTTON HARD COURT CLUB(1928),LIMITED are www.suttonhardcourt.co.uk, and www.sutton-hard-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-seven years and eight months. Sutton Hard Court Club 1928 Limited is a Private Limited Company. The company registration number is 00227943. Sutton Hard Court Club 1928 Limited has been working since 09 February 1928. The present status of the company is Active. The registered address of Sutton Hard Court Club 1928 Limited is Annecy Court Ferry Works Summer Road Thames Ditton Surrey Kt7 0qj. The company`s financial liabilities are £0.03k. It is £0k against last year. . SPOLTON, Roger Lewis is a Secretary of the company. BAILEY, Stephen James is a Director of the company. DUBOIS, James is a Director of the company. JENNINGS, Andrew Geoffrey is a Director of the company. MORTON, Peter Richard is a Director of the company. SPOLTON, Roger Lewis is a Director of the company. Secretary MILLER, Alan Lemay has been resigned. Director DUBOIS, Francis Calvin has been resigned. Director MILLER, Alan Lemay has been resigned. The company operates in "Activities of sport clubs".


sutton hard court Key Finiance

LIABILITIES £0.03k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SPOLTON, Roger Lewis
Appointed Date: 04 July 1995

Director
BAILEY, Stephen James
Appointed Date: 22 February 2005
76 years old

Director
DUBOIS, James

79 years old

Director
JENNINGS, Andrew Geoffrey
Appointed Date: 03 June 1996
74 years old

Director
MORTON, Peter Richard
Appointed Date: 23 June 2015
54 years old

Director
SPOLTON, Roger Lewis
Appointed Date: 04 July 1995
81 years old

Resigned Directors

Secretary
MILLER, Alan Lemay
Resigned: 04 July 1995

Director
DUBOIS, Francis Calvin
Resigned: 04 March 1994
116 years old

Director
MILLER, Alan Lemay
Resigned: 04 July 1995
100 years old

SUTTON HARD COURT CLUB(1928),LIMITED Events

01 Jun 2016
Total exemption small company accounts made up to 30 September 2015
24 May 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 4,842

24 Jun 2015
Director's details changed for Mr Petere Richard Morton on 24 June 2015
23 Jun 2015
Appointment of Mr Petere Richard Morton as a director on 23 June 2015
08 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 71 more events
17 Jul 1987
Director resigned

05 Feb 1987
Secretary resigned;new secretary appointed

05 Feb 1987
New director appointed

14 Jun 1986
Full accounts made up to 30 September 1985

14 Jun 1986
Annual return made up to 01/02/86

SUTTON HARD COURT CLUB(1928),LIMITED Charges

19 February 2002
Legal charge
Delivered: 21 February 2002
Status: Outstanding
Persons entitled: The Lawn Tennis Association
Description: Sutton tennis & squash club, 19 devonshire road, sutton…
20 December 1993
Legal charge
Delivered: 10 January 1994
Status: Outstanding
Persons entitled: Lta Nominees Limited
Description: F/H property k/a sutton tennis and squash club 19…
22 October 1993
Mortgage
Delivered: 26 October 1993
Status: Outstanding
Persons entitled: Carlsberg-Tetley Brewing Limited
Description: F/H land and property described in a conveyance dated…